Loading...
HomeMy WebLinkAbout1986-04-15; City Council; 8585; Zone ChangeUITG. IEPT. PLN RECOMMENDED ACTION: Both the Planning Commission and staff are recommending that the City Council APPROVE the Negative Declaration and introduce Ordinance No. ym a , APPROVING ZC-345. REQUEST FOR ZONE CHANGE FROM R-1-7500 TO R-1-9500 CITY ATTY Zc-345 - CITY OF CARLSBAD CITY MGR.~L- ITEM EXPLANATION In January of this year, the Mayor received a petition from citizens in the Crest Drive area asking the City to downzone their block from R-1-7500 to R-1-10,000. The residents wanted to preserve the rural character of the neighborhood and prevent future lot splits. Most of the property owners in the block signed the petition including those persons with lots that could be split. In reviewing the proposal staff found that nine lots would be nonconforming if the R-1-10,OOO zoning was implemented because of a requirement for a 75 foot lot width. At R-1-9500 the width requirement drops to 60 feet in which case only one lot would be nonconforming. As a result staff recommended the R-1-9500 designation. The residents understood and supported the revised designation as it is very similar to the R-1-lO,OOO requested. Staff also added an additional property to the petition area which is shown as block 220 on Exhibit "A" attached. It was included because it also abuts the Hosp Grove area. It is currently in agriculture. The Planning Commission unanimously recommended approval of the proposal as revised. For further information please see the attached report to the Planning Commission. ENVIRONMENTAL REVIEW The Planning Director has determined that this project will not cause any significant impacts and, therefore, has issued a Negative Declaration, dated March 5, 1986. The Planning Commission recommended approval of the Negative Declaration on March 26, 1986. A copy of the environmental document is on file in the Planning Department. FISCAL IMPACT This is a City initiated application slightly increasing lot sizes in an existing neighborhood. No direct fiscal impacts are anticipated. EXHIBITS 1. Vicinity Map 3. Planning Commission Resolution No. 2546 4. Planning Commission Staff Report dated March 26, 1986 w/attachments ( Petition 61 Exhibit "A") 2. Ordinance No. 9ma - tr* /4 \ I VICINITY MAP .. ._ .. ~ CITY OF CARLSBAD I zc-345 t a. C 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 ,- -> ORDINANCE NO. 9807 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AMENDING TITLE 21 OF THE CARLSBAD MUNICIPAL CODE BY AMENDING THE ZONING MAP FOR A ZONE CHANGE FROM R-1-7500 TO R-1-9500 ON PROPERTY GENERALLY LOCATED ON THE WEST SIDE OF CREST DRIVE NORTH OF McCAULEY LANE AND SOUTH OF FOREST STREET. APPLICANT: CITY OF CARLSBAD CASE NO: zc-345 The City Council of the City of Carlsbad, California, does ordain as follows: SECTION 1: Title 21 of the Carlsbad Municipal Code is amended by the amendment of a zoning map for a zone change from R-1-7500 to R-1-9500 on property as shown on the map marked ZC-345, Exhibit "X", attached hereto and made a part hereof. EFFECTIVE DATE: This ordinance shall be effective thirty days after its adoption, and the City Clerk shall certify to the adoption of this ordinance and cause it to be published at least once in the Carlsbad Journal within fifteen days after its adoption. INTRODUCED AND FIRST Carlsbad City Council held on 1986, and thereafter //// //I/ //// I/// //// //// /I// //// I READ at a regular meeting of the 3 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 PASSED AND ADOPTED at a regular meeting of said City Council held on the 22nd day of April , 1986, by the following vote, to wit: AYES: Council Members Casler, Lewis and Chick NOES: None ABSTAIN: Council Members Kulchin and Pqttine ATTEST : ALETHA L. RAUTENKRANZ, City \f=lerk (SEAL) -2- - EXHIBIT X n CITY OF CARLSBAD - 1 ---- zone boundary zc-345 PC .. 1 2 3 4 5 6 7 e 9 10 11 . 22 ...... .. 13 14 15 16 17 18 19 20 , 21 22 23 24 25 26 27 20 PLANNING COMMISSION RESOLUTION NO. 2546 A RESOLUTION OF THE PLANNING COMMISSION OF TE3E CITY OF CARLSBAD, CALIFORNIA, RECOMMENDING APPROVAL OF A ZONE CHANGE FROM R-1-7500 to R-1-9500 ON PROPERTY GENERALLY LOCATED SOUTH OF FOREST AVENUE BETWEEN CREST DRIVE AND WILSON STREET AND INCLUDING TWO PARCELS BETWEEN BUENA VISTA AVENUE AND MC CAULEY LANE. APPLICANT: CITY OF CARLSBAD CASE NO.: ZC-345 WHEREAS, a verified application for certain property, to wit: Residentially designated property located south of Forest Avenue, west of Crest Drive, east of Wilson Street, and also south of Buena Vista Avenue, east of Valley Street and north of Mc Cauley Lane, has been filed with the City of Carlsbad, and referred to the .... *., .. ............ ... ......... . ..-:. .. - Pla.nning. , .. .C.ommission;, ,and. :,: ... '. ..:. .:. . WHEREAS, said application constitutes a request as provided by Title 21 of the Carlsbad Municipal Code: and WHEREAS, the Planning Commission did on the 26th day of Marchr 1986, hold a duly noticed public hearing as prescribed by law to consider said request; and WHEREAS, at said public hearing, upon hearing and considering all testimony and arguments, if any, of all persons desiring to be heard, said Commission considered all factors relating to the Zone Change; and NOW, THEREFORE, BE IT HEREBY RESOLVED by the Planning Commission as follows: A) That the above recitations are true and correct. B) That based on the evidence presented at the public hearing, the Commission recommends APPROVAL OF ZC-345, based on the following findings and subject to the following conditions: //// ///I ._ 1 2 3 4 5 6 7 a 9 10 11 . * i2 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 20 Findings: ’ 1) The zone change is consistent with the land use designation of the General Plan. 2) The zone change is compatible with the zoning and land uses 3) Almost all the lots included within the R-1-9500 zone will be of the surrounding vicinity. compatible with the requirements of that zone. Conditions : 1) Approval is granted for ZC-345, as shown on Exhibit IA”, dated March 11 , 1986, incorporated herein by reference and on file in the Planning Department. PASSED APPROVED AND ADOPTED at a regular meeting of the Planning Commission of the City of Carlsbad, California, held on the 26th day of March, 1986, by the following vote, to wit: .. .. .. : .. .. ’. . . ... . . , .. , ., , , . . .. . .” ... . :. .. .” AYES:. . ”’ Chairniafi Schiehuber, Commissioners:. Marcus, McFadden, Smith, Holmes ahd Hall. NOES : None . ABSENT: None . ABSTAIN: Commissioner McBane. CLARENCE SCHLEHUBER, Chairman CARLSBAD PLANNING COMMISSION ATTEST: 4 PLANNING DIRECTOR PC RES0 NO. 2546 -2- 7 ’. h APPLICATION SUBMITTAL DATE: JANUARY 4 1986 fl DATE : MARCH 26, 1986 0 STAFF REPORT TO: PLANNING COMMISSION FROM : PLANNING DEPARTMENT SUBJECT: ZC-345 - CITY OF CARLSBAD - CREST DRIVE - Request for approval of a zone change from R-1-7500 to R-1-9500 for properties located between Crest Drive and Wilson Street to the east and west, and Forest Avenue and Mc Cauley Lane to the north and south. I. RECOMMENDATION That the Planning Commission ADOPT Resolution No. 2546 recommending APPROVAL of ZC-3-d recommend APPROVAL of the Negative Declaration issued by the Planning Director based on the findings and subject to the conditions contained therein. 11. PROJECT DESCRIPTION AND BACKGROUND In January 1986, Mayor Casler received a request and a signed petition from residents of Crest Drive and Wilson Street (just west of Eosp Grove) to increase the minimum lot size from 7,500 . square feet to 10,000 square feet on a block of properties. !Fhe-,*+~*’~ - residents want to preserve the semi-rural character of that neighborhood and large lot requirements will reduce the number of possible subdivisions of individual parcels. Of the 33 properties involved, 21 property owners signed the petition requesting the rezone. The subject properties are designated Residential Low Medium (RLM) density on the General Plan. The area to the north, west and south also is designated RLM. To the east is Open Space, representing the steep slopes on the west side of Bosp Grove. Zoning in the surrounding area is R-A-10000 adjacent to the north, R-1-7500 to the west and south and P-C to the east. 111. ANALYSIS Planning Issues 1) Will the existing lots located within the proposed zone 2) Will the proposed zone change be compatible with the change area comply with the R-1-10000 zone? surrounding area? *. h Discussion In determining if the area proposed for R-1-10000 is compatible with that zone, the existing lots need to be compatible with the required lot area and lot width. The proposed lot area as petitioned by the residents is 10,000 square feet. Five of the 33 lots would not meet that standard because the lot sizes range from 7500 to 9200 sqQare feet, and thus would become non- conforming lots. Minimum lot widths for 10,000 square foot lots and above is 75 feet. Nine lots, or almost 1/3 of the total lots are less than 75 feet wide. Because of the lot width requirements staff recommends the zone change be from R-1-7500 to R-1-9500; in that way, only 60 feet is required for lot width and all but one lot (which is 51 feet) will comply with the R-1 standards. Staff believes the residents' intent to preserve the character of their neighborhood by establishing increased lot sizes still can be met by this modification. In terms of future subdividing, panhandle lots have to be created because it would be almost impossible to plan for a new street down the center of the block. R-1-9500 will reduce the number of possible future subdivisions of properties and thus the creation of more panhandle lots. The proposed zone change will be compatible with the surrounding area, which can be characterized as a semi-rural, large lot, I single family neighborhood. Staff proposes one other modification to the request and that is to include the parcel on the west side of the southernmost property in this proposal. In that way, the boundary lines for the new zoning will be comprised of streets (ie, Buena Vista, Valley and Mc Cauley), and not property lines on the south end. The parcel to be included is a four acre piece currently in agriculture which staff feels will be compatible with R-1-9500 zoning when it is developed. In summary, staff agrees with the intent of the residents' request; because of zoning standards and the desire to have as few non-conforming lots as possible, staff recommends the area be rezoned from R-1-7500 to R-1-9500. Staff also recommends that one additional parcel be included in the rezoned area, bringing the total numbers of parcels to 34, all of which would then be surrounded by an existing street system. IV. ENVIRONMENTAL REVIEW The Planning Department has determined that this project will not have a significant effect on the environment and, therefore, has issued a Negative Declaration on March 5, 1986. -2- ATTACEMENTS - 1) Planning Commission Resolution No. 2546 2) Vicinity ~ap 3) Background Data Sheet 4) Environmental Document 5) Exhibit "Aw , dated, March 11, 1986 6) Resident Petition Form NER: bn 3/13/86 -3- *. No: ZC-345 APPLICANT: CITY OF CARLSBAD RnQuESr AND UXATION: Rezone R-1-7500 to R-1-9500 properties located south of Forest Avenue, between Crest Drive and Wilson Street, including those parcels south of Buena Vista Avenue, east of Valley Street and north of Mc Cauley Lane LEGAL I;IESCRIPTIoN: Tbts 13-21 of Wilsonia Tract, Map 2169 and a portion of Lot 30 of Patterson's &Idition, Map 565. APN: 156-152-01-06, 10-19, 21-24, 27- 38, and 156-220-01-02 Acres 21+ Proposed No. of Lotsfinits N/A Land Use Designation RLM Density Allowed 1-4 du/ac Density Proposed N/A Ekisting Zone R-1-7500 Proposed Zone R-1-9500 Surrounding Zoning and Iand Use: Zoning Iand use Site R-1-7500 North R-A-10000 South R-1-7500 SF SF SF East os os West R-1-7500 SF PUBLIC FACILITIES School District Carlsbad Water Carlsbad Sewer Carlsbad HxI's N/A Public Facilities Fee Agreement, dated N/A ENVI- IMPplclT ASSESSMENT - X Negative Declaration, issued March 5, 1986 E.I.R. Certified, dated - Other , .. DEVELOPMENTAL SERVICES UNO USE PUNNINQ OFFICE 1200 ELM AVENUE CAALSBAD, CA 92008.1989 (619) 436-5591 ~IMWCT ADDRBSS/LOCATIO: Drive to enst, Forest Avenue to mrth, Wilson Street to West and k muley Lane tb the south. esidential property located bet- Crest PRlxwcT DBSCRIPTION: Rezone residential properties fran R-1-7500 to R-1-10000, %e City of Caclsbad has ducted an emirormentdL review of the above described project pursuant to the Guidelines for bplementation of the California Environmntal Quality and the Envirornrental Protection Ordinance of the City of Carlsbad. review, a Negative Declaration (declaration that the project will nat have a significant impact on the enviroment) is hereby issued for the subject project. Justification for this action is on file in the Planning &partme*. A copy of the Negative Declaration with sqprtive docunents is cn file in the Planning De-, City Wl, 1200 Elm Avenue, Carl-, CA. 92008. camnents fran the public are invited. Please suhnit cannents in writing to the Planning Department within ten (10) day3 of date of issuance. As a result of said Planning Director 8 ID4 11/85 Whereas we enm and are desirous of main- me present character of our .ghborhood, and whereas we ai - concerned about the health and safety of the residents of our neighborhood, particularly in light of restricted access and services afforded the area 'because of the limited width of and lack of water mains in Crest Drive, and the hazards posed by its proximity to Hosp Grove, now therefore, we the residents and homeowners of Wilsonia tract, and neighbors, do hereby petition the City of Carlsbad to increase the minimum lot size in Wilsonia Tract to 10,000 square feet: - __ ~ Whereas we en,- and are desirous of fnaintaW?the pre~ent::m& character of our neighborhood, and whereas we are concerned about the health and MeV of the residents of our neighbfiood, particularly in li@t of restricted access and services afforded the area because or the limited width of and lack of water mains in Crest Drive, and the hazards posed by its proximity to Hosp Grove, now therefore, we the residents and homeowners of Wilsonia tract, and neighbors, do hereby petition the City of Carlsbad to increase the minimum lot size in Wilsonia Tract to 10,000. square feet: DATE SIGNED PRINT NAME ADDRESS c .. .- .* ‘ . .. ’ Whereas we enjennd are desirous of maintaininme presef$.:& character of our neighborhood, and whereas we are concerned abut the heaM and safety of the residents of ow neighbofid, particularly in light of restricted access and services afforded the area because of the limited width of and lack of water mains in Crest Drive, and the hazards posed by its proximity to Hosp Grove, now therefore, we the residents and homeowners of Wilsonia tract, and neighbors, do hereby petition the City of Carlsbad to increase the minimum lot size in Wilsonia Tract to 10,000 square feet: * ' 6 7 9 10 11 .; 14 c 16 17 18 HOSP GROVE 1 -I ---- zone boundary site EXHIBIT A PC CITY OF CARLSBAD I zc-345,, 1. -. , J L u H H rn :: L? H 'E 'I 3 -I : I s -4 v) I @)- I I. . Glenn & Mary Miller Carlsbad, CA 92008 2001 Avenue of the Trees Carlsbad, CA 92008 Joseph S. LaRocca Harold & Barbara Otwell - 2.010 Ave of the Trees ,- X Parivash 14; Kamiab 2040 Avenue of the Trees c Carlsbad, CA 92008 James R. Sweeney 2012 Avenue of the Trees Carlsbad, CA 92008 Carlsbad, CA 92008 P.O. Box 1521 Robert & El 1 en Frank 2003 Avenue of the Trees Robert & Mary Larson 2042 Avenue of the Trees Carlsbad, CA 92008 George & Joyce Cove1 1 o Harold & Sophia Neumann Thomas & Anne Chapman 2044 Avenue of the Trees James W. & Judy M. Kennan c/o Data Properties P.O. Box ,1174 Carlsbad, CA 92008 Rancho Santa Fe, CA 92067 P.0; Box 1987 Carlsbad, CA 92008 W.C. & Daisy E. Lusardi Constance D. Karoly c/o Lusardi Const. Co. 2006 Avenue of the Trees 1570 Linda Vista Drive Carlsbad, CA 92008 Carlsbad, CA 92008 San blarcos, CA 92069 Ronald & Janet Rasmussen 2007 Avenue of the Trees ’ Jack & Genie Green 2018 Avenue of the Trees Carlsbad, CA 92008 Charles & Ruth Ryder 2020 Avenue of the Trees Carlsbad, CA 92008 Wirt A. Williams, Jr. 2022 Avenue of the Trees Carlsbad, €A 92008 Gerald & Wanda Hendricks 2024 Avenue of the Trees Carlsbad, CA 92008 James & Judy Keenan 2026 Avenue of the Trees Carlsbad, CA 92008 Beatrice W. Buchman 2028 Avenue of the Trees Carlsbad, CA 92008 Howard Farrana llSl La fliranda St. Laguna Beach, CA 92651 Mildred K. Lawler William & Elaine Smith 2009 Avenue of the Trees 1671 James Drive Carlsbad, CA 92008 Carlsbad, CA 92008 Robert C. Layng, Sr. 2011 Avenue of the Trees Judith Eberhart Carlsbad, CA 92008 2050 Avenue of the Trees David Chi ttock Carlsbad, CA 92008 Ke - I arices Owen 2034 Avenue of the Trees Carlsbad, CA 92008 Sylvia 14. Jesse 2036 Avenue of the Trees Carlsbad, CA 92008 Richard & Elaine Graham 2038 Avenue of the Trees Carlsbad, CA 92008 Keith E. Kennedy 2052 Avenue of the Trees Carlsbad, CA 92008 Monteith & Nary Weaver 2056 Avenue of the Trees P.O. Box 126 Carlsbad, CA 92008 Virginia A. Seay 2058 Avenue of the Trees Carlsbad, CA 92008 F. Duane & Mary Danielsen 11313 Lakeland Road Norwalk, CA 90650 Henry & Ann Carroll 2062 Avenue of the Trees Carlsbad, CA 92008 klsbad, CA 92008 r Donna F1 aming *'. .2645 Wilson St. .I Carlsbad, CA 92008 Helene D. Bailey Allen'& Frankie Morris Carlsbad, CA 92008 Carlsbad, CA 92008 2597 Crest Drive ,-, Kermit E. Terry ih 2815 Wilson St. I Kenneth A. Hardesty I Marcia Do Hegranes Jerome A. & Patricia Anderson 2555 Wilson St. I 3994 Scott Drive 2663 Crest Drive Carlsbad, CA 92008 ; Carlsbad, CA 92008 Carlsbad, CA 92008 I I Shangri-La Investments , Inc. Charles & Martha Dix Kuo Yong-Sen & Shu Me1 1600 Buena Vista Way 6822 Fisk Avenue Carlsbad, CA 92008 Carlsbad,'CA 92008 San Diego, CA 92122 Gregory R. & Karen E. Johnson 2660 Wilson St. Claude & Gretchen Helton Victor & Martha Dix 2754 Arland Road 1600 Buena Vista Ave, 2710 Wilson S. Carlsbad, CA 92008 Carlsbad, CA 92008 Carlsbad, CA 92008 Louis P. & Adeline S. Guevarit Darryl & Kathryn Tell 1700 Buena Vista Way 2765 Wilson St. 2691 Crest Drive Carlsbad, CA 92008 Carlsbad, CA 92008 Carlsbad, C 92008 James L. & Martha M. Fowkes Kip & Leslie W. McBane Clarence & Patricia Porter 1710 Buena Vista Ave. Carlsbad, CA 92008 Carlsbad, CA 92008 Pattonsburg, MO 64670 Thomas T. & Deborah HuIl'igan 2777 Wilson St. William R. & Lavena R. Hines General Del i very Henry & Kathleen Jolly 1740 Buena Vista Way 2510 Wilson S. 2726 Wilson St. Carlsbad, CA 92008 arlsbad, CA 92008 Carlsbad, CA 92008 James W. & Kerry L. Craig Carl C. & Mary D. Calcara b Robert & Kathryn Blum 1780 Buena Vista Ave. 2520 Wilson St. 2749 Crest Drive Carlsbad, CA 92008 I Carlsbad, CA 92008 Carlsbad. CA 92008 David & Vera R.M. Davila Nicolai & Kathryn Kulik i i Thelma L. Sowell 2885 Wilson St. 1 1825 Forest Ave. 2750 Wilson St. Carlsbad, CA 92008 t Carlsbad, CA 92008 Carlsbad, CA 92008 l William B. & Coleen G. Tipton Gerald 0. & Mary J. Palmquist Lawrence C. Eckstein Leo & Frances Eckstein 2865 Wilson St, Carlsbad, CA 92008 Carlsbad, CA 92008 Bradley D. Julson Conrad DeFl on 1835 Forest Ae. Eugene & Ellen Ezell 2835 Wilson St. Carlsbad, CA 92008 Carlsbad, CA 92008 Barbara A. Dillard 2521 Crest Dive Thomas P. & Marie Rudden 2790 Wilson St. Carlsbad, CA 92008 Richard B. & Cynthia MacGurn 2800 Wilson St. Carlsbad, CA 92008 Joseph & Beverly Shaw lsadore 81 lybie btone 1715 Butters Road Carlsbad, CA 92008 -. 1758 Yourell Avenue P * Carl'sbad, CA 92008 Esther Ceci 1 1768 Yourell Avenue Carlsbad, CA 92008 Robert & Dorothy Rossiter 2325 Highland Drive Carlsbad, CA 92008 Virgil & Dorothea Burke 2315 Highland Drive Carlsbad, CA 92008 William & Corene Toner 1749 Yourell Avenue Carlsbad, CA 92008 John Do & Violet Po Adair 1818 Buena Vista Ave. Carlsbad, CA 92008 Lorna C. Cumnings 1769 Yourell Avenue Carlsbad, CA 92008 Frank & Ludmila Petran P.O. Box 337 Montrose, CA 91020 Bettie J. Gullett 1446 Forest Avenue Carlsbad, CA 92008 Jichael J. Leone 2% Highland Drive Carlsbad, CA 92008 - Kari i.1. Walch Robert & Eileen Marie Lahr 2575 Hi bland Carlsba!, CA &&8 Grove Apartments Inv. do. 10738 W. Tico Blvd. Los Angeles, CA 90064 Buena Woods Unit No. I1 Homeowners Assn. P.O. Box 1621 Carlsbad, CA 92008 Daniel & Marlene Williams 2619 Highland Drive Carlsbad, CA 92008 Edward & Mary Paurazas 2586 Highland Drive Carlsbad, CA 92008 Bruce & Janice Cook 2588 Highland Drive Carlsbad, CA 92008 Lonnie & Loretta Brown 2600 Highland Drive Carlsbad, CA 92008 Bernard & Pauline Prosser 2658 Highland Drive P.O. Box 522 Carlsbad, CA 92008 Herbert & Mary Mooney 454 N. Las Palmas Avenue Los Angeles, CA 90004 Marion A. McEwan P.O. Box 102 Carlsbad, CA 92008 Daniel & Janette Dehaas 2652 Hi hl d Carlsbal, tl !!&E .. Helen H. Brantner 2640 Highland Drive Carlsbad, CA 92008 Robert & Marsha Adam 2515 Wilson St. Carlsbad, CA 92008 George & Elsie Kemner 2525 Wilson St. Carlsbad, CA 92008 Fernando Kel lenberger Annette Changala 2605 Wi 1 son St Carlsbad, CA 92008 Walter & Doris Proudfoot . 2665 Wilson St. Carlsbad, €A 92008 Pierre & Marie Andre 2675 Wilson St. Carlsbad, CA 92008 Wilburn & Margaret Gilbert 2697 Wilson St. Carlsbad, CA 92008 Archie 'W. Paul Jr./Farnily Trst 2717 Wilson St. Carlsbad, CA 92008 John & Juliette O'Grady 2725 Wilson St. Carlsbad, CA 92008 Donald C. Dvorak 1727 Forest Avenue Carlsbad, CA 92008 Dwight & Constance 1749 Forest Avenue Carlsbad, CA 92008 Johnson Quentin & Cleone Slaughter James S. Sims. Jr. Carlsbad, CA 92008 5538 El Camino Real P 244 Avalon Drive .? Marilyn 3. Sims . Henry & Itsuko Yada '. Vista, CA 92083 2820 Wilson St. Carlsbad, CA 92008 -. .' Harry W. & Julie V. Miles 1833 Buena Vista Way Carl sbad, 'CA 92008 Carlsbad, CA 92008 Hugh & Betty Cochran 1788 Guevara Road William A. & Diane M. Lantz 2844 Wilson St. Carlsbad, CA 92056 Shaler ladd, Jr. Betty 3. Ladd 3058 Valley St. Carlsbad, CA 92008 George & Janice Grim 1798 Guevara Road Carlsbad, CA 92008 Gary W. & Jeanne J. flcCartne 2560 Wilson S. Carlsbad, CA 92008 I Wi 11 iam D. Vansickle Philip & Carol Hanneman 3 Lydia E. Hernandez 2570 Wilson S. 1720 Oak Ave. Carlsbad, CA 92008 Carlsbad, CA 92008 cartsbad, CA ,92008 1800 Guevara Road Beautiful Saviour Ev Lu Ch 3030 Valley Stb Carlsbad, CA 92008 Carlsbad, CA 92008 Mary & Rudy Moreno 1810 Guevara Rd. Joachim & Diane Haedrich 1808 Oak Ave. Carlsbad, CA 92008 Carlsbad, CA 92008 Timothy J. Emerson 1812 Guevara Rad Thomas E. Jones Denise D, Winship 1810 Oak Ave. Carlsbad, CA 92008 Joseph & Joan Martin 1814 Guevara Road Carlsbad, CA 92008 Donald & Jeannine Gallacher 1812 Oak St. Carlsbad, CA 92008 Carlsbad, CA 92008 Teresa & Peter Fry 1831 Guevara Road Kurt Lucha 24341 Las Narahjas Laguna Niguel, CA 92677 Peter 3. & Joan E. Suffredin 2635 Crest Drive Carlsbad, CA 92008 Vivian S. Porter 2785 Crest Drive Carlsbad, CA 92008 Theodore M. & Jayne 6. Kolb 2890 Wilson Stb Carlsbad, CA 92008 Carlsbad Congregation of Truman & Frances Richardson Ann b Barthelmess Jehovahs Witnesses , Inc, 1821 Guevara Road 2860 Wilson St. 4304 Sierra Morena Carlsbad, CA 92008 Carlsbad, CA 92008 Carlsbad, CA 92008 Murray & Kathleen Robertson Gregory & Janice Coughenour Frank J. Boller 2988-A- Val ley St. 1811 Guevara Road David Po Louton Carlsbad, CA 92008 Carlsbad, CA 92008 2046 Avenue of the Trees Carlsbad, CA 92008 Mark & Susan Slawson 2988 Valley St. CQrlsbad, CA 92008 Carlsbad, CA 92008 Hi de ko Wyman 1801 Guevara Road Dale W. & Eleanor G. Smfth 15918 Gresham S Sepul Veda, CA $1343 Barry & Karen Campos Carlsbad, CA 92008 *-_ 2877 Woodridge Circle m Buena Woods Unit No. I1 P.O. Box 1621 Carlsbad, CA 92008 Homeowners Association -. Marina Bell 1672 James Drive Carlsbad, CA 92008 George & Sunnie West 3105 Monroe St. Carlsbad, CA 92008 Richard & Hazel Gill 2876 Woodridge Circle Carlsbad, CA 92008 George & Lydia Serrano 1678 James Dr. Carlsbad, CA 92008 Robert & Bertha Gfllingham 2628 Wilson Stm Carlsbad, CA 92008 Ken Hoxie Patricia Harris 2888. Woodridge Circle Carlsbad, CA 92008 Marie Davies 3095 Monroe St. Carlsbad, CA 92008 Medina Constantino, Jr. 1677 Buena Vista Ave. Carlsbad, CA 92008 Mary & George De Wa1.t 2891 Woodri dge C i rcl e Carlsbad, CA 92008 Robert P. Mohr 3085 Monroe St. Carlsbad, CA 92008 Dennis H. Strand 2892 Woodridge Circle Carlsbad, CA 92008 Carl & Marjorie Prince 2935 Valley St. Carlsbad, CA 92008 Ralph & Patricia Burnette 3075 Nonroe St. Carlsbad, CA 92008 John & Rebecca Windle 2945 Valley St. Carlsbad, CA 92008 Helen H. Lee 3406 Summerset Way . Oceans i de, CA 92056 George & Grace Mason 3070 Monroe St. Carlsbad, CA 92008 David & June Austin 13378 Portofino Drive Del Mar, CA 92014 Richard & Jeanette Yaeger . 3080 Monroe St. Carlsbad, CA 92008 Melodie E. Bender Dorothy A. Bender 2955 Valley St. Carlsbad, CA 92008 Mc KELLAR DEVELOPMENT OF LA JOLLA (CORP.) 1250 Prospect St.¶ Ste. C-14 La Jol 1 a, CA 92037 Edmond & Sally Simpson 3090 Monroe St. Carlsbad, CA 92008 Kenneth Rm & Pamela Ames 2965 Valley St. Carlsbad, CA 92008 Adel ine Kackley 2898 Woodridge Circle Carlsbad, CA 92008 Buneva C. Ginn 2969 Valley St. Carlsbad, CA 92008 Ronald & Diane Drost 3100 Monroe St. Carlsbad, CA 92008 Frances L. Maddy 2331 Rancho Diego Court Econdido, CA 92025 Nora E. Yarberry 2975 Valley St. Carlsbad, CA 92008 J* & Maw Hassew 3105 ~lenkame Drive carlsb&d, CA 92008 John C. Alberim 3095 Blenkarne Drive carlsbad, CA 92008 Carlsbad-Woodri dge 4990 Mission Blvd. San Diego, CA 92109 Homeowners Association Ray & Leatrice Green 2985 Valle St Carlsbad, fA .. 92008 Wlliam & Mary Ann Johnson 2086 Avenue'of the Trees John & Jeanne Worth 2037 Avenue of the Trees La Jolla, CA 92037 Carlsbad, CA 92008 Carlsbad, CA 92008 .. Donald & Peggy Savary h - - A3004 N. La Jolla Scenic Dr. *. Henley & Patricia Worthington Helen L. Blessing 2066 Avenue of the Trees 2032 Avenue of the Trees Carlsbad, CA 92008 Carlsbad, CA 92008 Carlsbad, CA 92008 Leo & Dorothy Newberger 2897 Woodridge Circle Lil ian K. Siemiradzki 2068 Avenue of the Trees Carlsbad, CA 92008 Oceanside, CA 92054 Carlsbad, CA 92008 James & Carole Felker 1788 Ivy Road- David & Shirley Wright 2895 Woodr i dge C i rcl e Charles & Joyce Brown Gale E. Heaivilin Ruth Winans 2070 Avenue of the Trees Carlsbad, CA 92008 Carlsbad, CA 92008 Carlsbad, CA 92008 2092 Avenue of the Trees 2893 Woodri dge Ci rcl e Neal & Ella Hesprich Herman 0. Ruhnau 2072 Avenue of the Trees 3775 Tenth St. Carlsbad, .CA 92008 Riverside, CA 92501 Carlsbad, CA 92008 Robert & Rita Johnson 2890 Woodridge Circle William L Elizabeth Sroufe 2074 Avenue of the Trees Carlsbad, CA 92008 Carlsbad, CA 92008 Carlsbad, C 2008 Miles & Barbara Wittner 2049 Avenue of the Trees Frederick & Alice Sheets 2889 Woodrid e Circle 9 A.Ward & Zelma Copley Laura M. Bobo 2076 Avenue of the Trees Carlsbad, CA 92008 Carlsbad, CA 92008 Carlsbad, CA 92008 David & Deborah Douglass 2887 Woodri dge Ci rcl e 2047 Avenue of the Trees Richard D. Breath John A. Richardson John & Christine Roberts Edna Snyder 2045 Avenue of the Trees 2885 Woodridge Circle 2078 Avenue of the Trees P.O. Box 1581 Carlsbad, CA 92008 Carlsbad, CA 92008 Carlsbad, CA 92008 Lawrence J . McCarthy Peter & Caroline Bats W. R. Holmes 2080 Avenue of the Trees 2043 Avenue of the Trees Carlsbad, CA 92008 Carlsbad, CA 92008 Newport Beach, CA 92660 1433 Santiago Drive Frederick & Barbara Kaczmarek Clinton L. Peterson 2041 Avenue of the Trees Deon & Diane Holt 4814 Layang Layang Circle #J Carlsbad, CA 92008 2881 Woodridge Circle Carlsbad, CA 92008 Carlsbad, CA 92008 Courtney & Bett Heineman E John F. Austin 2084 Avenue of the Trees 5715 Baltimore Drive #lo7 2879 Woodri dge i rcl e Carlsbad, CA 92008 La Mesa, CA 92041 Carlsbad, CA 92008 Eloise F. Madrid .. George & June Maheu + - ,a3884 N. Arthur Avc. Seaford, NY 11783 Matthew & Deborah Matney George & June Maheu 1789 Guevara Road Carlsbad, CA 92008 George W. Suttle 3420 Ann Drive Carlsbad, CA 92008 Vincent & Regina Ermovick 1769 Guevara Road Carlsbad, C 92008 Earl T. Kellerup 4664 Coralwood Circle Carlsbad, CA 92008 Jimmy & Vivian Pool 1773 Butters Road Carlsbad, CA 92008 Chauhung & Yuwei Lee 922 Daisy Ave. Carlsbad, CA 92008 Raymond & Delores Hanbeck 1812 Butters Road Carlsbad, CA 92008 John & Janet Slater 1824 Butters Road Carlsbad, CA 92008 Bruce & Teresa Hueners 1844 Butters Road Carlsbad, CA 92008 William & Jeanne Driver 1847 Butters Road Carlsbad, CA 92008 F. T. McNamara, Jr. Eleanor C. McNamara 182 Butter Rd Car 5 sbad, Ci 92008 George & Christine Mills 1811 Butters Rd. Carlsbad, CA 92008 Edwin B. Grigsby 1787 Butters Road Carl sbad, CA92008 Raleigh & Doris Gates 1777 Butters Road Carlsbad, CA 92008 Lloyd & Audrey VanAntwerp Edward VanAntwerp 1767 Butters Road Carlsbad, CA 92008 John R. Doughty 1727 Butters Road Carlsbad, CA 92008 Donald & Carol Wood 1329 Woodruff Ave, Los Angeles, CA 90024 Walter & Grace Hill 1726 Forest Avenue Carlsbad, CA 92008 Judy V, Andler 1768 Forest Ave. Carlsbad, CA 92008 Virginia M. Holman Sadi lee Holman c/o Director Dept.Soc.Serv, Box #g8Diego, CA 92112 David & Velma Shirley 1786 Forest Ave, Carlsbad, CA 92008 Michael & Marylynn McNabb 1810 Forest Ave. Carlsbad, CA 92008 Miguel & Rosa Rodriguez I826 Forest Ave. Carlsbad, CA 92008 Roy A. Hardy 1846 Forest Ave. Carlsbad, CA 92008 Robert & Julie Fish 1866 Forest ve. Carlsbad, CA 92008 Jeffrey & Cynthia Piro Wm. & tlarguerite tluessel 1898 Forest Ave. Carlsbad, CA 92008 Frank P. Cassidy 2440 Lorna Lane Carlsbad, CA 92008 Miguel A. Elias 2942 Hardin St. Carlsbad, CR 92008 James & Esther Clauson 2002 Avenue of the Trees Carlsbad, CA 92008 Joseph & Gayle Lorenat 2051 Fallin Leaf Circle Brea, CA 9 B 621 Frank C. Simon, Jr. 3808 Rosecrans St-, #lo4 San Diego, CA 92110 Richard D. Haddad 2088 Avenue of the Trees Carlsbad, CA 92008 c Carlsbad Journal Decreed a Legal Newspaper by the Superior Court of Sun Diego County 3 138 ROOSEVELT ST. P.O. BOX 248 0 CARLSBAD, CA 92008 729-2345 Proof of Publication STATE OF CALIFORNIA, ss COUNTY OF SAN DIEGO, I am a citizen of the United States and a resident of the county aforesaid; I am over the age of eighteen years, and not a party to or interested in the above entitled matter. I am principal clerk of the printer of the Carlsbad Journal a newspaper of general circulation, published twice weekly in the City of Carlsbad, County of Sun Diego, State of California, and which newspaper is published for the dissemination of local news and intelligence of a general character, and which newspaper at all times herein mentioned had and still has a bona fide subscription list of paying subscribers, and which newspaper has been established and published at regular intervals in the said City of Carlsbad, County of Sun Diego, State of California, for a period exceeding one year next preceding the date of publication of the notice hereinafter referred to; and that the notice of which the annexed is a printed copy, has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates, to-wit: - Residentially designated proper ty located south of Forest Avenue, west of Crest Drive, east of Wilson Street, and also south of Buena VIS- north Of McCauley Lane OF HEARING 26445 Is HEREBY GIVEN that the City Council Chambers. 1200 P ta Avenue, east of Valley Street and the City Council ofthe City ofCarls- bad will hold a public hearing at If you have any questions' please the Department at Elm Avenue Carlsbad, California 43:ir:challenge the change at 6 00 P M . OR TueSday. April 15 1986 to consider an application for In court, may be limited to a change from R.1-7500 to R.l 9500 for be- one else raised at the public hear- April 5 ............ 86 .... tween Crest and Street to the east and west and Forest Avenue and McCauley Lane to the north and south and more particularly described as ing only those issues YOU or me- ing described in this notice. or in written correspondence deliJtered to the City ofcarlsbad at or prior to Thpek::: E:;bnfBCarlsbad .................... ? 19 19 CARLSBAD CITY COUNCIL ................................. .... ................................. 19 .... ................................. 19 .... ................................. 19 .... I certify under penalty of perjury that the foregoing is true and correct. Executed at Carlsbad County of San Diego, State of California on t he 5 t h day of April 1986 Clerk of the Printer *20 a 4WB Aprll 6. 1886